Entity Name: | ACU-CUTTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACU-CUTTER CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2020 (4 years ago) |
Document Number: | P05000090710 |
FEI/EIN Number |
510547795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5707 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811, US |
Mail Address: | 5707 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOERIN CHARLES | Director | 4481 Coachwood Lane, Mulberry, FL, 33860 |
JOERIN CHARLES | President | 4481 Coachwood Lane, Mulberry, FL, 33860 |
JOERIN CHARLES | Agent | 5707 MYRTLE HILL DR, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-27 | 5707 MYRTLE HILL DRIVE WEST, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2022-03-27 | 5707 MYRTLE HILL DRIVE WEST, LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 5707 MYRTLE HILL DR, LAKELAND, FL 33811 | - |
REINSTATEMENT | 2020-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | JOERIN, CHARLES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-29 |
REINSTATEMENT | 2020-12-19 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State